FLUIDONE MIDCO 2 LIMITED
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
06/02/256 February 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
21/01/2521 January 2025 | Appointment of Mr Graham Alexander James Dickie as a director on 2025-01-21 |
04/01/254 January 2025 | |
04/01/254 January 2025 | |
04/01/254 January 2025 | |
04/01/254 January 2025 | |
27/11/2427 November 2024 | Termination of appointment of Simon Ward as a director on 2024-11-26 |
03/09/243 September 2024 | Termination of appointment of Roy Hastings as a director on 2024-08-30 |
31/05/2431 May 2024 | Satisfaction of charge 118267230001 in full |
31/05/2431 May 2024 | Satisfaction of charge 118267230002 in full |
29/05/2429 May 2024 | Registration of charge 118267230003, created on 2024-05-28 |
26/04/2426 April 2024 | |
26/04/2426 April 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
26/04/2426 April 2024 | |
26/04/2426 April 2024 | |
27/03/2427 March 2024 | |
27/03/2427 March 2024 | |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
15/11/2315 November 2023 | Termination of appointment of Philip Brendan Lynch as a director on 2023-11-01 |
02/11/232 November 2023 | Appointment of Mr Simon Ward as a director on 2023-11-01 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
10/01/2310 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
10/01/2310 January 2023 | |
10/01/2310 January 2023 | |
10/01/2310 January 2023 | |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
09/02/229 February 2022 | Appointment of Philip Brendan Lynch as a director on 2022-01-31 |
21/01/2221 January 2022 | Director's details changed for Mr Christopher James Rogers on 2022-01-21 |
21/01/2221 January 2022 | Director's details changed for Mr Russell Martin Horton on 2022-01-21 |
24/12/2124 December 2021 | Full accounts made up to 2021-03-31 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
07/10/197 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118267230001 |
29/04/1929 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CAFFREY |
29/04/1929 April 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON HOLLINGSWORTH |
21/03/1921 March 2019 | DIRECTOR APPOINTED MR SIMON HOLLINGSWORTH |
21/03/1921 March 2019 | DIRECTOR APPOINTED MR RUSSELL MARTIN HORTON |
21/03/1921 March 2019 | DIRECTOR APPOINTED CHRISTOPHER JAMES ROGERS |
21/03/1921 March 2019 | DIRECTOR APPOINTED MR HEMANT PATEL |
19/03/1919 March 2019 | ADOPT ARTICLES 27/02/2019 |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM BRIDGEWAY HOUSE BRIDGEWAY STRATFORD-UPON-AVON WARWICKSHIRE CV37 6YX UNITED KINGDOM |
08/03/198 March 2019 | PSC'S CHANGE OF PARTICULARS / FLUIDONE MIDCO 1 LIMITED / 27/02/2019 |
14/02/1914 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company